Advanced company searchLink opens in new window

GLOTEL MANAGED SERVICES LTD.

Company number 03220361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2010 DS01 Application to strike the company off the register
10 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
09 Aug 2010 CH03 Secretary's details changed for Mr Timothy Briant on 29 July 2010
09 Aug 2010 CH01 Director's details changed for Mr Peter William Searle on 29 July 2010
09 Aug 2010 CH01 Director's details changed for Mr Neil Martin on 29 July 2010
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Feb 2010 AD02 Register inspection address has been changed
27 Aug 2009 AA Full accounts made up to 31 December 2008
10 Jul 2009 363a Return made up to 30/06/09; full list of members
15 Jan 2009 288b Appointment Terminated Director andrew baker
06 Nov 2008 288b Appointment Terminated Director peter darraugh
06 Nov 2008 288b Appointment Terminated Secretary gavin tagg
05 Nov 2008 288a Director appointed neil thomas george martin
05 Nov 2008 288a Secretary appointed timothy briant
17 Oct 2008 AA Full accounts made up to 31 December 2007
14 Jul 2008 363s Return made up to 30/06/08; no change of members
21 Apr 2008 288c Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW
14 Apr 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
28 Oct 2007 AA Full accounts made up to 31 March 2007
18 Sep 2007 363s Return made up to 30/06/07; no change of members
10 Aug 2007 287 Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA
07 Aug 2007 288b Secretary resigned
07 Aug 2007 288b Director resigned